General information

Name:

Creative-planning Limited

Office Address:

The Picasso Building Caldervale Road WF1 5PF Wakefield

Number: 05086559

Incorporation date: 2004-03-29

Dissolution date: 2021-03-16

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 05086559 twenty years ago, Creative-planning Ltd had been a private limited company until 2021/03/16 - the date it was officially closed. The company's last known registration address was The Picasso Building, Caldervale Road Wakefield. The firm was known as 4you Silverstorm V up till 2005/01/05 when the business name was replaced.

The directors included: Hinrich M. assigned this position on 2004/12/30 and Marisa M. assigned this position in 2004 in December.

Marisa M. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Creative-planning Ltd 2005-01-05
  • 4you Silverstorm V Limited 2004-03-29

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 16 November 2020

Address: Wakefield, West Yorkshire, WF1 5PF, United Kingdom

Latest update: 3 November 2023

Hinrich M.

Role: Director

Appointed: 30 December 2004

Latest update: 3 November 2023

Marisa M.

Role: Director

Appointed: 30 December 2004

Latest update: 3 November 2023

People with significant control

Marisa M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 12 April 2021
Confirmation statement last made up date 29 March 2020
Annual Accounts 11 February 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 11 February 2013
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Annual Accounts 27 November 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 27 November 2015
Annual Accounts 17 February 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 17 February 2016
Annual Accounts 18 July 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 18 July 2017
Annual Accounts 2 March 2018
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Date Approval Accounts 2 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts 19 September 2014
Date Approval Accounts 19 September 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Registered office address changed from 5 Jupiter House, Calleva Park Reading Berks RG7 8NN to The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on November 16, 2020 (AD01)
filed on: 16th, November 2020
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
16
Company Age

Closest Companies - by postcode